docid-32301355.pdf
JFK Assassination Records
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (42)
August 8, 1968
14-2017
1968
1997
November 10, 1967
August 2, 1968
March 10, 1969
December 20, 1968
May 1, 1968
12/12/62
ONE YEAR
July 7, 1968
the period December 18, 1968
60 years old
April 29, 1968
February _3
August
the Summer of 1967
August 15, 1968
July 25, 1968
1993
2 8 196
April 1, 1968
about a month previous
2009-S fil ay
September 20, 1968
March 20, 1968
December 5, 1968 VisegAMARCHISIO
1967
2/1 62
March 28, 1969 7
1992
SIX MONTHS
the April 1, 1968
1969
15, 1966
‘of 1999
January 10
January 16, 1969
4279
1960
December 19, 1968
EVENT (1)
the Chinese People's Republic
FAC (7)
the Franco-Chinese Association of Friendship (Association des Amities Franco
Christopher Street
Woolland Avenue
the Hotel Del Paseo
Stak 1A
the Hotel Beachview
the Cadogan Hotel
GPE (31)
NY
New York
London
Paris
France
Mexico
England
a United States
New
Hotey
Va
Vietnam
Nassau
Peking
Apartment
Miami
New: York City (
New Jersey
Chicago
US
ae"toreit du la Surveillanc
SECREN NY
China
Florida
York
Mexico City
Algeria
Mt
ISRAEL
LOC (3)
NYC
Hotes
Commynist China
NORP (9)
Communist
Tunisian
French
British
Marxist
pro-Chinese
PD-
Chinese
Chinese Communist
ORG (50)
FBI
SDS
SAS
Bureau
Veterans
NEW YORK NEW YORK
JUSTICE FEDERAL BUREAU OF INVESTIGATION
the Coalition For An Anti-Imperalistic Movement
ASSOC
the "China Daily News
SA DAN hk yw
the John F. Kennédy Assassination Records Collection Act
DJEFFOULI
yy-U.S. GOVERNMENT PRINTING OFFICE
British Overseas Airlines Corporation
Sw
ERK
Peckarmans Wood,,-Crescent Wood Ro London
aca
ocg pur Location
the Association des Amities Franco-Chinoises
Nea Ne Docld
Fe 10
8/20/63
JACK B Ny @1 de Suede
DST
GOLLOBIN
Long Island University concerning Cultural Revo
the Tunisian Secretariat of Information
Security
SA
ACEUR
the Students For a Democratic Society (SDS
NY T-8 NY
FRANKs
MORTSSCHEER
NY 4ll2
isa magazine
NY 1045-S NY T-12
Rennedy’ Besassination Records Collection Act
AAFC
Docld
UNITED STATES DEPARTMENT OF
BKG
the "Peking Review
Location NY
Ad Hoc Committee
the French Communist Movement (Marxist- Leninist
af Ripoche
the Federal Bureau of | Investigation
PERSON (50)
John F. Kennedy International Airport
RICHARD C. FRANK
EDWIN YEE
MAUD RUSSELL
John F. Kennedy Assassination Records Collection Act
Susan Warren
Christopher St.
WILLIAM H. HINTON
Séuree
P. BURKART
RICHARD
Detcom
ee oa OB - Residence and
EPSTEIN
G34,.f10872 Kennedy
JOSEP MARCHTSIO
MICHAEL SHAPIRO
LAST.REVIEW
Chinoises
SUSAN HEILIGMAN FRANK
nee nee MONNIER de GOU JUVILLE
JOHN FRANCIS
John F. Kenedy Assassination
Kes
CHOU
YEE
SUSAN HEILIGMAN”
John F. Ke fe
PHILLIP ABBOT LUCE
the John FY
JUDITH ANN WARDEN
g Zi TITLE OF CASE Repont wave ev/o
ROBERT ELLEX
seer pe
TANG MING
JAMES
ROBERT L. PENCE
Lyssac
FRANK
CHAMPEY
RICHARD C
ANN LEE
MARK JOEGSCHER
FRANK EDWIN YEE bip
HELENE MARCGHISIO
the John FF
Mau CIO REE ale Sie
ken Sia
EDWIN
Recd
Topic Classifications
government oversight
96.5%
law enforcement
92.1%
intelligence operations
79.8%
Extracted Keywords
gollobin
security index
ira gollobin
characterization
state reason
index card
plp
ira
index
edwin yee
edwin
detcom
substance
index criteria
card
Forensic Analysis
Classification Stamps
SECRET
Sentiment
Polarity
Neutral
-0.065
Subjectivity
44%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity